SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Mti Technology Corp – ‘10-K/A’ for 4/1/00

On:  Thursday, 8/24/00, at 12:57pm ET   ·   For:  4/1/00   ·   Accession #:  1095811-0-3009   ·   File #:  0-23418

Previous ‘10-K’:  ‘10-K/A’ on 7/31/00 for 4/1/00   ·   Next:  ‘10-K’ on 6/12/01 for 4/7/01   ·   Latest:  ‘10-K/A’ on 9/11/07 for 4/7/07

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 8/24/00  Mti Technology Corp               10-K/A      4/01/00    1:39K                                    Bowne of Los Ang… Inc/FA

Amendment to Annual Report   —   Form 10-K
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 10-K/A      Amendment No 2 to Form 10-K                           11     76K 


Document Table of Contents

Page (sequential) | (alphabetic) Top
 
11st Page   -   Filing Submission
2Item 10. Directors and Executive Officers of the Registrant:
4Item 11. Executive Compensation:
8Item 12. Security Ownership of Certain Beneficial Owners and Management:
10Item 13. Certain Relationships and Related Transactions:
10-K/A1st Page of 11TOCTopPreviousNextBottomJust 1st
 

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K/A AMENDMENT NO. 2 FOR ANNUAL AND TRANSITION REPORTS PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 (Mark One) [X] ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended April 1, 2000 OR [ ] TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Transition period from _________ to _________. Commission file number 0-23418 ------- MTI TECHNOLOGY CORPORATION ------------------------------------------------------ (Exact name of registrant as specified in its charter) Delaware 95-3601802 ------------------------------- ------------------- (State or other jurisdiction of I.R.S. Employer incorporation or organization Identification No.) 4905 East La Palma Avenue Anaheim, California 92807 (Address of principal executive offices, zip code) Registrant's telephone number, including area code: (714) 970-0300 Securities registered pursuant to Section 12(b) of the Act: None Securities registered pursuant to Section 12(g) of the Act: Common Stock, $0.001 par value (Title of Class) Indicate by check mark whether the Registrant (1) has filed all reports required to be filed by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or for such shorter period that the Registrant was required to file such reports), and (2) has been subject to such filing requirements for the past 90 days. YES X NO --- --- Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of Regulation S-K is not contained herein, and will not be contained, to the best of Registrant's knowledge, in definitive proxy or information statements incorporated by reference in Part III of this Form 10-K or any amendment to this Form 10-K. [ ] The aggregate market value of the voting stock held by non-affiliates of the Registrant was $66,741,821 on July 27, 2000, based on the closing sale price of such stock on The Nasdaq National Market. The number of shares outstanding of Registrant's Common Stock, $0.001 par value, was 32,223,167 on July 27, 2000. The Registrant hereby amends Part III of its Annual Report on Form 10-K for the fiscal year ended April 1, 2000.
10-K/A2nd Page of 11TOC1stPreviousNextBottomJust 2nd
PART III ITEM 10. DIRECTORS AND EXECUTIVE OFFICERS OF THE REGISTRANT: Information with respect to the Company's executive officers is incorporated by reference from the section entitled "Executive Officers of the Registrant" set forth in Part I, Item 4 of this Report. DIRECTORS [Enlarge/Download Table] NAME AGE POSITION(S) COMMITTEE(S) ---- --- ----------- ------------ Raymond J. Noorda.................. 76 Chairman of the Board of Directors Audit and Compensation Val Kreidel........................ 45 Director Audit and Compensation Thomas P. Raimondi, Jr............. 43 President and Chief Executive Officer and Director Nominating John Repp.......................... 61 Director, Nominee Audit and Compensation Al Melrose......................... 74 Director, Nominee Audit and Nominating Ralph J. Yarro III................. 36 Director Nominating MTI's Bylaws provide for the Board of Directors to be divided into three classes, with each class to be as nearly equal in number of directors as possible. At each annual meeting of stockholders, the successors to the class of directors whose term expires at that time are elected to hold office for a term of three years until their respective successors are elected and qualified, so that the term of one class of directors expires at each such annual meeting. The terms of office expire as follows: Ms. Kreidel, 2002; Mr. Raimondi, 2002; Mr. Noorda, 2001; Mr. Yarro, 2001; Mr. Repp, 2000; and Mr. Melrose, 2000. Ms. Kreidel is the daughter of Mr. Noorda. There are no other family relationships among the directors or executive officers of MTI. Raymond J. Noorda has been Chairman of the Board of Directors of the Company since 1987. Mr. Noorda currently serves as the Chairman of Board for The Canopy Group, Inc., our largest stockholder. Mr. Noorda also serves as a member of the Board of Directors of Caldera Systems, Inc., a Linux-based software company. Mr. Noorda previously served as the President, Chief Executive Officer and Chairman of the Board of Directors of Novell, Inc. Prior to joining Novell, Inc., Mr. Noorda served as Chief Executive Officer of Boschert, Inc. a manufacturer of power supplies and System Industries, Inc. a manufacturer of storage subsystems. Val Kreidel was elected a Director of the Company in January 1994. Ms. Kreidel has served as a financial analyst for NFT Ventures, Inc. and DSC Ventures, Inc., private investment companies, since May 1989. From May 1985 to May 1989, Ms. Kreidel served as a Vice President of Atlantic Financial Savings Bank in its Real Estate Loan Department. Thomas P. Raimondi, Jr. was named President and Chief Executive Officer of the Company in December 1999. From July 1998 to December 1999, Mr. Raimondi was the Company's Chief Operating Officer. Mr. Raimondi was our Senior Vice President and General Manager since May 1996 and was our Vice President, Strategic Planning, Product Marketing, and Director of Marketing from 1987 until May 1996. Mr. Raimondi joined the Company in 1987. Mr. Raimondi is also a member of the Board of Directors of Caldera Systems, Inc. John Repp has been a director of the Company since January 1998. Mr. Repp has been a consultant to several technology firms beginning in 1995. From 1989 to 1995, Mr. Repp was the Vice President of Sales for Seagate Technology, Inc., a software developer and manufacturer of disk drives. Prior to joining Seagate, Mr. Repp spent 22 years with Control Data Corporation in various positions in sales and operations. Al Melrose has been a director of the Company since April 1999. Mr. Melrose has been a marketing and investor relations consultant to numerous companies since 1994. Prior to 1994, he worked in the investor relations and marketing of various companies for approximately 30 years. Ralph Yarro III was appointed a director of the Company in March 2000. Mr. Yarro has been the President, Chief Executive Officer and a director of The Canopy Group, Inc. since April 1995. Mr. Yarro is also the Chairman of the Board of Directors of Caldera Systems, Inc. 6
10-K/A3rd Page of 11TOC1stPreviousNextBottomJust 3rd
DIRECTORS' FEES Each non-employee director received meeting fees of $2,500 per Board meeting attended during the fiscal year ended April 1, 2000, and was reimbursed for expenses incurred in attending Board meetings. The Company's employee directors did not receive cash compensation for serving on the Board of Directors for the fiscal year ended April 1, 2000, but they were reimbursed for expenses incurred in attending Board meetings. Since February 1999, the Company has included each non-employee director with the named executives of the Company in the Company's executive medical plan. During fiscal 2000, the Company paid $0, $3,597, $6,201, $0 and $0 for medical expenses not otherwise covered by insurance for Mr. Noorda, Ms. Kreidel, Mr. Repp, Mr. Melrose and Mr. Yarro, respectively. The Company paid Mr. Repp $8,496 during the year ended April 1, 2000 for consulting services related to the development and implementation of the Company's Fiscal 2000 Sales Commission Plan. The Company paid Mr. Melrose $171,679 during the year ended April 1, 2000 for consulting services related to various aspects of the Company's operations, including investor relations, marketing, public relations, and strategic planning and positioning of the Company. Since March 2000, the Company has included each non-employee director with the named executives of the Company in the Company's investment and tax planning program. During fiscal 2000, no expenses were reimbursed to or fees incurred on behalf of any director under this program. Each non-employee director of the Company is granted a nonqualified option to purchase 10,000 shares of Common Stock under the Directors' Non-Qualified Stock Option Plan (the "Directors' Plan") upon election or appointment to the Board of Directors. In addition, the Directors' Plan provides that each non-employee director who is a director immediately prior to an annual meeting of the Company's stockholders and who continues to be a director after such meeting (i.e. Mr. Noorda, Mr. Yarro, Ms. Kreidel and Mr. Repp and Mr. Melrose, in the event they are re-elected) will be granted an option to purchase 2,500 shares of Common Stock, provided that such director has served as such for at least one year. Mr. Noorda, Ms. Kreidel and Mr. Repp each received options to purchase 2,500 shares of Common Stock with an exercise price of $22.375 per share following the Company's 1999 Annual Meeting. Mr. Melrose received an option to purchase 10,000 shares of Common Stock with an exercise price of $5.50 per share following his appointment as director, and Mr. Yarro received an option to purchase 10,000 shares of Common Stock with an exercise price of $45.875 per share following his appointment as director. Each option granted under the Directors' Plan has an exercise price equal to the fair market value of the Common Stock on the date of the grant and vests monthly over a 12-month period. In addition, on March 13, 2000 the Company granted Mr. Yarro an option to purchase 50,000 shares of Common Stock with an exercise price of $45.875 per share and which vest on March 13, 2001. COMMITTEES OF THE BOARD The Company currently has three committees, the Audit Committee, the Compensation Committee and the Nominating Committee. The Company does not have an executive committee. The Audit Committee, currently consisting of Mr. Noorda, Mr. Melrose, Ms. Kreidel and Mr. Repp, recommends the appointment of the independent public accountants of the Company, reviews and approves the scope of the annual audit and reviews the results thereof with the Company's independent accountants. The Audit Committee also assists the Board in fulfilling its fiduciary responsibilities relating to accounting and reporting policies, practices and procedures, and reviews the continuing effectiveness of the Company's business ethics and conflicts of interest policies. The Compensation Committee, currently consisting of Mr. Noorda, Ms. Kreidel and Mr. Repp, recommends to the Board of Directors the salaries, bonuses and stock awards received by the officers of the Company. The Compensation Committee is also responsible for administering the Company's Stock Incentive Plan. The Compensation Committee determines the recipients of awards, sets the exercise price of shares granted, and determines the terms, provisions and conditions of all rights granted. On June 22, 2000, the Board of Directors established a Nominating Committee. The Nominating Committee, currently consisting of Mr. Melrose, Mr. Yarro and Mr. Raimondi, recommends nominees for positions on the Board of Directors, reviews nominations recommended by stockholders in accordance with the Bylaws and monitors the procedures set forth in the Bylaws for such nominations. COMPENSATION COMMITTEE INTERLOCKS AND INSIDER PARTICIPATION During fiscal year 2000, the Compensation Committee consisted of Mr. Noorda, Mr. Melrose, Ms. Kreidel and Mr. Repp. None of these persons is or has been an officer or employee of the Company or any of its subsidiaries. In 7
10-K/A4th Page of 11TOC1stPreviousNextBottomJust 4th
addition, there are no Compensation Committee interlocks between MTI and other entities involving MTI executive officers and Board members who serve as executive officers of such entities. During fiscal year 2000, Mr. Melrose provided investor relations consulting services to the Company for which he was paid an aggregate of $171,679 for his services. On July 27, 1999, the Company entered into an agreement with Caldera Systems, Inc. ("Caldera"), a provider of Linux-based operating systems for businesses, to purchase 5,333,333 shares of common stock of Caldera, approximately 25% of the then outstanding capital stock, for a purchase price of $6,000,000. The Canopy Group, Inc., a major stockholder of the Company, currently owns substantially all of the remaining issued and outstanding shares of Caldera. Raymond J. Noorda, Chairman of the Board of Directors of the Company, is the Chairman of the Board of Directors of The Canopy Group, Inc., and a member of the Board of Directors of Caldera. ATTENDANCE AT BOARD AND COMMITTEE MEETINGS During the fiscal year ended April 1, 2000, the Board of Directors met five times. In addition, the Audit Committee and Compensation Committee met one and five times, respectively. There have been no meetings of the Nominating Committee. No director attended fewer than 75% of the aggregate number of meetings held by the Board of Directors and all committees of the Board on which such director served. COMPLIANCE WITH SECTION 16(a) OF THE SECURITIES EXCHANGE ACT OF 1934 Section 16(a) of the Securities and Exchange Act of 1934, as amended, requires that the Company's executive officers and directors file reports of beneficial ownership on Form 3 and changes in beneficial ownership on Forms 4 and 5 with the Securities and Exchange Commission ("SEC"). Executive officers and directors are also required by the SEC rules to furnish the Company with copies of all Section 16(a) reports they file. As part of a Section 16 compliance program established by the Company for its executive officers and directors, the Company undertakes to file these reports on behalf of such individuals. Based solely on its review of the Forms 3, 4 and 5 filed on behalf of its executive officers and directors, as well as written representations from certain individuals that no Forms 5 are required by such individuals, the Company believes that, during the fiscal year ended April 1, 2000, all Section 16(a) filing requirements applicable to its executive officers and directors were complied with pursuant to the SEC rules, except for the following late Form 4 filings: John Repp (August 1998, September 1998 and December 1998), Thomas P. Raimondi, Jr. (September 1999), Richard L. Ruskin (September 1999), Stephanie Braun (November 1999), Al Melrose (February 2000), Gary Scott (February 2000) and Frank Yoshino (February 2000). Ralph Yarro amended his March 2000 Form 3 to include the grant of an option that he received under the Directors' Plan upon his appointment to the Board of Directors. The following individuals failed to timely file their Form 5s to report the grant of stock options they received from the Company: Thomas P. Raimondi, Jr., Gary Scott, Dale R. Boyd, Richard L. Ruskin, Venki Venkataraman, Frank Yoshino, Stephanie Braun, Chuck Sitzman and Dan Brown. ITEM 11. EXECUTIVE COMPENSATION: SUMMARY OF EXECUTIVE COMPENSATION The following table sets forth for each of the Company's last three completed fiscal years the compensation of Thomas P. Raimondi, Jr., the Company's President and Chief Executive Officer, Earl M. Pearlman, the Company's former President and Chief Executive Officer and the four most highly compensated executive officers other than Mr. Raimondi whose total annual salary and bonus for the last fiscal year exceeded $100,000 (collectively, the "Named Executive Officers"). 8
10-K/A5th Page of 11TOC1stPreviousNextBottomJust 5th
SUMMARY COMPENSATION TABLE [Enlarge/Download Table] Long Term Compensation Awards ------------ Annual Compensation Number of ------------------------------------- Securities Other Annual Underlying All Other Name and Principal Position Year Salary($) Bonus($) Compensation Options(#) Compensation(6) --------------------------- ---- --------- -------- ------------ ---------- --------------- Thomas P. Raimondi, Jr.(1) 2000 303,654 0 * 425,000 4,558 President, Chief Executive 1999 243,978 0 * 125,000 853 Officer 1998 207,343 90,522 * 0 3,020 Earl M. Pearlman(2) 2000 301,585 0 * 150,000 637,237 President, Chief Executive 1999 285,577 0 * 75,000 0 Officer 1998 260,577 202,070 * 285,000 0 Gary M. Scott 2000 265,649 0 * 125,000 1,718 Senior Vice President, 1999 261,990 0 * 50,000 1,443 European Operations 1998 254,609 103,022 * 80,000 2,584 Dale R. Boyd(3) 2000 258,654 0 * 300,000 4,209 Senior Vice President, 1999 218,846 0 * 90,000 936 Chief Financial Officer 1998 189,750 91,522 * 0 2,864 Rick Ruskin(4) 2000 243,654 49,999 * 150,000 3,831 Senior Vice President, Marketing Dan Brown(5) 2000 219,615 0 * 200,000 4,018 Senior Vice President, Chief Technology Officer ------------------------ * Amount does not exceed the lesser of $50,000 or ten percent of the total annual salary and bonus reported for the individual. (1) Mr. Raimondi was appointed President and Chief Executive Officer on December 9, 1999. Mr. Raimondi cancelled options to purchase 300,000 shares of Common Stock on July 5th, 2000. (2) Mr. Pearlman resigned as President and Chief Executive Officer on December 9, 1999. (3) Mr. Boyd resigned as an officer of the Company on July 10, 2000. (4) Mr. Ruskin was elected as an officer of the Company on July 20, 1999. (5) Mr. Brown was elected as an officer of the Company on July 20, 1999. (6) Amounts presented include the dollar value of insurance premiums paid by the Company during the fiscal year with respect to term life insurance for the benefit of the Named Executive Officer in the amount of $213 for Mr. Raimondi, $289 for Mr. Scott, and $192 for Mr. Ruskin. In addition, the amounts presented include the Company's dollar contribution to the Named Executive Officer's 401(k) plan in the amount of $4,345 for Mr. Raimondi, $60 for Mr. Pearlman, $1,429 for Mr. Scott, $4,209 for Mr. Boyd, $3,639 for Mr. Ruskin, and $4,018 for Mr. Brown. The amount presented for Mr. Pearlman also includes $637,177 for severance payments. SUMMARY OF OPTION GRANTS The following table sets forth the individual grants of stock options made by the Company during the fiscal year ended April 1, 2000 to each of the Named Executive Officers. 9
10-K/A6th Page of 11TOC1stPreviousNextBottomJust 6th
OPTION GRANTS IN LAST FISCAL YEAR [Enlarge/Download Table] INDIVIDUAL GRANTS POTENTIAL REALIZABLE ---------------------------------------------------------------------------------------------- VALUE AT ASSUMED NUMBER OF % TOTAL ANNUAL RATES OF SECURITIES OPTIONS STOCK UNDERLYING GRANTED TO PRICE APPRECIATION OPTIONS EMPLOYEES EXERCISE FOR OPTION TERM(2) GRANTED IN FISCAL PRICE EXPIRATION ------------------- NAME (#) YEAR(1) ($/SH)(1) DATE 5%($) 10%($) ---- ---------- ---------- --------- ---------- --------- --------- Thomas P. Raimondi, Jr. 125,000 3% $ 5.06 4/7/2009 397,972 1,008,540 181,500 4% $30.06 12/15/2009 3,431,465 8,696,007 118,500 3% $36.88 1/1/2010 2,748,073 6,964,157 Earl M. Pearlman 150,000 3% $ 5.06 4/7/2009 477,567 1,210,248 Gary Scott 50,000 1% $ 5.06 4/7/2009 159,189 403,416 75,000 2% $30.06 12/15/2009 1,417,961 3,593,391 Dale R. Boyd 100,000 2% $ 5.06 4/7/2009 318,378 806,832 121,000 3% $30.06 12/15/2009 2,287,644 5,797,338 79,000 2% $36.88 1/1/2010 1,832,049 4,642,771 Rick Ruskin 50,000 1% $ 5.06 4/7/2009 159,189 403,416 100,000 2% $30.06 12/15/2009 1,890,614 4,791,188 Dan Brown 50,000 1% $ 5.06 4/7/2009 159,189 403,416 100,000 2% $14.69 10/15/2009 923,689 2,340,809 50,000 1% $30.06 12/15/2009 945,307 2,395,594 ----------------------- (1) Based on an aggregate of 4,423,500 options granted to directors and employees of the Company in fiscal year 2000, including the Named Executive Officers. (2) The potential realizable value is calculated based on the term of the option at its time of grant (ten years). It is calculated by assuming that the stock price appreciates at the indicated annual rate compounded annually for the entire term of the option and that the option is exercised and sold on the last day of its term for the appreciated stock price. No gain to the option holder is possible unless the stock price increases over the option term. Mr. Raimondi's option grant to purchase 125,000 shares at $5.06, which expires April 7, 2009, vests 25% one year after the commencement date of the grant, and one-twelfth of the remaining unvested shares subject to the option grant vest each quarter thereafter. Mr. Raimondi cancelled his option grant to purchase 181,500 shares of Common Stock and his option grant to purchase 118,500 shares of Common Stock on July 5, 2000. Mr. Pearlman's option grant to purchase 150,000 shares at $5.06, which expires April 7, 2009, vests 100% on April 7, 2000. Mr. Scott's option grant to purchase 50,000 shares at $5.06, which expires April 7, 2009, vests 25% one year after the commencement date of the grant, and one-twelfth of the remaining unvested shares subject to the option grant shall vest each quarter thereafter. Mr. Scott's option grant to purchase 75,000 shares at $30.06, which expires December 15, 2009, vests 25% one year after the commencement date of the grant, and one-twelfth of the remaining unvested shares subject to the option grant shall vest each quarter thereafter. Mr. Boyd's option grant to purchase 100,000 shares at $5.06, which expires April 7, 2009, vests 25% one year after the commencement date of the grant, and one-twelfth of the remaining unvested shares subject to the option grant vest each quarter thereafter. Mr. Boyd's option grant to purchase 121,000 shares at $30.06, which expires December 15, 2009, vests 50% one year after the commencement date of the grant, and the remaining unvested shares subject to the option grant vests two years after the commencement date. Mr. Boyd's option grant to purchase 79,000 shares at $36.88, 10
10-K/A7th Page of 11TOC1stPreviousNextBottomJust 7th
which expires January 1, 2010, vests 50% one year after the commencement date of the grant, and the remaining unvested shares subject to the option grant vests two years after the commencement date. Mr. Ruskin's option grant to purchase 50,000 shares at $5.06, which expires April 7, 2009, vests 25% one year after the commencement date of the grant, and one-twelfth of the remaining unvested shares subject to the option grant shall vest each quarter thereafter. Mr. Ruskin's option grant to purchase 100,000 shares at $30.06, which expires December 15, 2009, vests 25% one year after the commencement date of the grant, and one-twelfth of the remaining unvested shares subject to the option grant shall vest each quarter thereafter. Mr. Brown's option grant to purchase 50,000 shares at $5.06, which expires April 7, 2009, vests 25% one year after the commencement date of the grant, and one-twelfth of the remaining unvested shares subject to the option grant shall vest each quarter thereafter. Mr. Brown's option grant to purchase 100,000 shares at $14.69, which expires October 15, 2009, vests 25% one year after the commencement date of the grant, and one-twelfth of the remaining unvested shares subject to the option grant shall vest each quarter thereafter. Mr. Brown's option grant to purchase 50,000 shares at $30.06, which expires December 15, 2009, vests 25% one year after the commencement date of the grant, and one-twelfth of the remaining unvested shares subject to the option grant shall vest each quarter thereafter. All options grants presented within this table have provisions accelerating the vesting in the event of a change in control. SUMMARY OF OPTIONS EXERCISED The following table sets forth information concerning exercises of stock options during the year ended April 1, 2000 by each of the Named Executive Officers and the value of unexercised options at April 1, 2000. AGGREGATED OPTION EXERCISES IN LAST FISCAL YEAR AND FISCAL YEAR-END OPTION VALUES [Enlarge/Download Table] NUMBER OF SECURITIES VALUE OF UNDERLYING UNEXERCISED UNEXERCISED IN-THE-MONEY OPTIONS AT OPTIONS AT FISCAL YEAR FISCAL YEAR SHARES END(#) END($) ACQUIRED ON VALUE ------------- ---------------- EXERCISE REALIZED EXERCISABLE/ EXERCISABLE/ NAME (#) ($)(1) UNEXERCISABLE UNEXERCISABLE(2) ---- --- ------ ------------- ---------------- Thomas P. Raimondi, Jr. 252,500 $ 5,645,801 66,475/521,775 1,319,530/4,527,539 Earl M. Pearlman 511,668 $11,132,543 0/0 0/0 Gary Scott 235,000 $ 4,705,313 383,750/186,250 8,770,297/2,024,928 Dale R. Boyd 115,000 $ 2,852,297 52,750/386,250 1,040,624/3,853,016 Rick Ruskin 121,300 $ 2,344,993 34,450/201,250 565,222/1,957,109 Dan Brown 0 $ -- 18,750/231,250 413,672/2,923,828 ----------------------- (1) Value realized is based on estimated fair market value of Common Stock on the date of exercise minus the exercise price. (2) Value is based on estimated fair market value of Common Stock as of April 1, 2000 ($26.38) minus the exercise price. 11
10-K/A8th Page of 11TOC1stPreviousNextBottomJust 8th
SEVERANCE AGREEMENTS The Company has entered into Severance Agreements with the following Named Executive Officers: Earl Pearlman, Dale Boyd, Thomas Raimondi, Gary Scott, Rick Ruskin and Dan Brown. These agreements have two year terms and are automatically renewable for successive one year terms thereafter. Pursuant to the terms, if the executive's employment with the Company is terminated within twelve months of a change in control of the Company (as defined in the agreement), the executive will receive benefits at the level determined by the reason for such termination. If the termination is for cause (as defined in the agreement), by reason of the executive's disability or death, or by the employee for other than "good reason" (as defined in the agreement), the Company will pay the employee all accrued, unpaid compensation, and, except where terminated by the Company for cause, a pro rata portion of the annual bonus under the bonus plan. If the executive is terminated for any other reason by the Company or the executive terminates his employment with good reason, after a change in control the Company will pay to the executive (i) all accrued, unpaid compensation, (ii) a pro rata portion of the annual bonus under the bonus plan and (iii) an amount equal to one year of annual base salary and annual bonus under the bonus plan, and, for a period of twelve months following termination, will provide the executive and his dependents medical insurance benefits. In connection with Earl Pearlman's resignation as President, the Company entered into a Severance and Release Agreement with him on November 30, 1999 (the "Severance Agreement"). Pursuant to the terms of the Severance Agreement, Mr. Pearlman received a one-time payment equivalent to eighteen months of his current base salary which includes car allowance and a base bonus as calculated under the Company's executive bonus plan. Mr. Pearlman entered into a consulting agreement with the Company on December 1, 1999 to provide general corporate management services to the Company. Mr. Pearlman's stock option awards for the Company's Common Stock continued to vest and remained in full force and effect until May 15, 2000, when Mr. Pearlman terminated the consulting agreement. Mr. Pearlman remains eligible to obtain continuing coverage under the Company's medical, vision and dental (the "Health Plans"). Pursuant to the terms of the Severance Agreement, the Company will make the required premium payments for any continuation coverage that Mr. Pearlman elects to obtain under the Health Plans until March 31, 2001. In connection with Dale Boyd's resignation as Chief Financial Officer, the Company entered into a Severance and Release Agreement with him on July 10, 2000 (the "Severance Agreement"). Pursuant to the terms of the Severance Agreement, Mr. Boyd will receive a one-time payment equivalent to one year of his current base salary and one years' car allowance. Mr. Boyd will remain available to the Company for one year pursuant to a consulting agreement to perform general financial management or other such services as the Company may direct. Mr. Boyd's stock option awards for the Company's Common Stock will continue to vest and will remain in full force and effect during such one-year period. Mr. Boyd remains eligible to obtain continuing coverage under the Health Plans. Pursuant to the terms of the Severance Agreement, the Company will make the premium payments for any continuation coverage that Mr. Boyd elects to obtain under the Health Plans until August 31, 2001. ITEM 12. SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT: The following table sets forth certain information regarding the beneficial ownership of Common Stock as of July 9, 2000 by (i) each person known by the Company to own more than 5% of such shares, (ii) each of the Company's directors, (iii) the Company's Chief Executive Officer and each of its four most highly compensated executive officers who served as executive officers at April 1, 2000, and (iv) all directors and executive officers as a group. As of July 9, 2000, there were 32,172,489 issued and outstanding shares of Common Stock of the Company, not including treasury shares or shares issuable upon exercise of options or warrants. Ownership information has been supplied by the person concerned. 12
10-K/A9th Page of 11TOC1stPreviousNextBottomJust 9th
SECURITY OWNERSHIP TABLE [Download Table] SHARES BENEFICIALLY OWNED(1) ----------------------- NAME NUMBER PERCENT ---- ---------- ------- The Canopy Group, Inc. 14,463,285 44.96% 240 West Center Street Orem, Utah 84057 FMR Corp.(2) 3,777,600 11.74% 82 Devonshire Street Boston, Massachusetts 02109 Raymond J. Noorda(3) 14,535,577 45.16% Val Kreidel(4) 72,292 * Ralph Yarro(5) 164,167 * John Repp(6) 2,292 * Al Melrose(7) 34,750 * Thomas P. Raimondi, Jr.(8) 133,663 * Earl M. Pearlman(9) 0 * Dale R. Boyd(10) 119,000 * Gary Scott(11) 428,175 1.33% Richard L. Ruskin(12) 64,075 * Dan Brown(13) 37,836 * All directors and officers as a group (15 persons)(14) 15,794,411 47.63% ------------------- * Less than 1% (1) Except as indicated in the footnotes to this table and pursuant to applicable community property laws, the Company believes that the persons named in this table have sole voting and investment power with respect to all shares. (2) FMR Corp. is the parent holding company of, among others, Fidelity Management & Research Company ("Fidelity Management"), a registered investment adviser which acts as investment adviser to various registered investment companies within the Fidelity family of investment funds, including Fidelity Limited International ("Fidelity International"). FMR Corp., Edward C. Johnson 3d, the Chairman of FMR, Abigail P. Johnson, a director of FMR and Fidelity International are deemed to beneficially own shares of the Company held by those funds over which they exercise control. Information with respect to FMR Corp.'s beneficial ownership was derived from Fidelity Management's July 14, 2000 letter to the Company. (3) The address for Mr. Noorda is c/o MTI Technology Corporation, 4905 East La Palma Avenue, Anaheim, California 92807. Represents shares owned by The Canopy Group, Inc. ("Canopy"), 14,792 shares issuable to Mr. Noorda upon exercise of options exercisable within 60 days of July 9, 2000. Mr. Noorda, Chairman of the Board of Directors of the Company, is Chairman of the Board of Canopy, Mr. Noorda disclaims beneficial ownership of all shares held by Canopy. (4) Includes 72,292 shares issuable upon exercise of options exercisable within 60 days of July 9, 2000. (5) Includes 154,167 shares issuable upon exercise of options and warrants exercisable within 60 days of July 9, 2000. (6) Includes 2,292 shares issuable upon exercise of options exercisable within 60 days of July 9, 2000. (7) Includes 34,750 shares issuable upon exercise of options exercisable within 60 days of July 9, 2000. (8) Includes 123,663 shares issuable upon exercise of options exercisable within 60 days of July 9, 2000. 13
10-K/A10th Page of 11TOC1stPreviousNextBottomJust 10th
(9) Mr. Pearlman resigned as the Company's President and Chief Executive Officer in December 1999. (10) Includes 119,000 shares issuable upon exercise of options exercisable within 60 days of July 9, 2000. Mr. Boyd resigned as an officer of the Company on July 10, 2000. (11) Includes 175,625 shares issuable upon exercise of options exercisable within 60 days of July 9, 2000. (12) Includes 60,075 shares issuable upon exercise of options exercisable within 60 days of July 9, 2000. (13) Includes 37,500 shares issuable upon exercise of options exercisable within 60 days of July 9, 2000. (14) Includes shares held by entities affiliated with directors and executive officers of the Company as described above, including 991,219 shares issuable upon exercise of stock options and warrants exercisable within 60 days of July 9, 2000. ITEM 13. CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS: CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS On July 27, 1999, the Company entered into an agreement with Caldera, a provider of Linux-based operating systems for businesses, to purchase 5,333,333 shares of common stock of Caldera, approximately 25% of the then outstanding capital stock, for a purchase price of $6,000,000. The Canopy Group, Inc., a major stockholder of the Company, currently owns substantially all of the remaining issued and outstanding shares of Caldera. Raymond J. Noorda, Chairman of the Board of Directors of the Company, is the Chairman of the Board of Directors of The Canopy Group, Inc., and a member of the Board of Directors of Caldera. In addition, Thomas P. Raimondi, Jr., our President and Chief Executive Officer is also a member of the Board of Directors of Caldera. On November 30, 1999, the Company entered into a Severance and Release Agreement (the "Severance Agreement") with Earl Pearlman in connection with his resignation as President from the Company. Pursuant to the terms of the Severance Agreement, Mr. Pearlman received a one-time payment of $322,800 which is equivalent to eighteen months of his current base salary which includes car allowance and his base bonus as calculated under the Company's executive bonus plan. Mr. Pearlman entered into a consulting agreement with the Company to provide general corporate management services to the Company. Mr. Pearlman's stock option awards for the Company's Common Stock continued to vest and remained in full force and effect until May 15, 2000, when Mr. Pearlman terminated the consulting agreement. Mr. Pearlman remains eligible to obtain continuing coverage under the Company's medical, vision and dental (the "Health Plans"). Pursuant to the terms of the Severance Agreement, the Company will make the required premium payments for any continuation coverage that Mr. Pearlman elects to obtain under the Health Plans until March 31, 2001. During Fiscal 2000, the Company sold goods and services totaling $4,920,000 to Center 7, Inc., a subsidiary of The Canopy Group, Inc. These sales were made in the ordinary course of business on the Company's standard terms and conditions. Al Melrose, a director of the Company, provided investor relations consulting services to the Company during the fiscal year ended April 1, 2000. Mr. Melrose was paid an aggregate of $171,679 for his services. On July 10, 2000, the Company entered into a Severance and Release Agreement (the "Severance Agreement") with Dale Boyd in connection with his resignation as Chief Financial Officer from the Company. Pursuant to the terms of the Severance Agreement, Mr. Boyd will receive a one-time payment of $274,400 which is equivalent to one year of his current base salary and one years' car allowance of $1,200 per month. Mr. Boyd will remain available to the Company for one year pursuant to a consulting agreement to perform general financial management or other such services as the Company may direct. Mr. Boyd's stock option awards for the Company's Common Stock will continue to vest and will remain in full force and effect during such one-year period. Mr. Boyd remains eligible to obtain continuing coverage under the Company's medical, vision and dental (the "Health Plans"). Pursuant to the terms of the Severance Agreement, the Company will make the premium payments for any continuation coverage that Mr. Boyd elects to obtain under the Health Plans until August 31, 2001. 14
10-K/ALast Page of 11TOC1stPreviousNextBottomJust 11th
SIGNATURES Pursuant to the requirements of Section 13 or 15 (d) of the Securities Exchange Act of 1934, the Registrant has duly caused this Report to be signed on its behalf by the undersigned, thereunto duly authorized, on the 23rd day of August 2000. MTI TECHNOLOGY CORPORATION By: /s/ Thomas P. Raimondi, Jr. ----------------------------------- Thomas P. Raimondi, Jr. (President and Chief Executive Officer and Director) POWER OF ATTORNEY Pursuant to the requirements of the Securities Exchange Act of 1934, this report has been signed below by the following persons in the capacities and on the dates indicated. [Enlarge/Download Table] SIGNATURE TITLE DATE --------- ----- ---- /s/ Thomas P. Raimondi, Jr. President and Chief Executive August 23, 2000 ------------------------------------ Officer and Director (Thomas P. Raimondi, Jr.) /s/ * Chairman of the Board August 23, 2000 ------------------------------------ (Raymond J. Noorda) /s/ * Director August 23, 2000 ------------------------------------ (Val Kreidel) /s/ * Director August 23, 2000 ------------------------------------ (Al Melrose) /s/ * Director August 23, 2000 ------------------------------------ (John Repp) /s/ * Director August 23, 2000 ------------------------------------ (Ralph Yarro III) /s/ Paul W. Emery, II Chief Operating Officer, Acting August 23, 2000 ------------------------------------ Chief Financial Officer (Principal (Paul W. Emery, II) Financial Officer) /s/ Stephanie M. Braun Vice President, Corporate Controller and August 23, 2000 ------------------------------------ Chief Accounting Officer (Principal (Stephanie M. Braun) Accounting Officer) *By: /s/ Thomas P. Raimondi, Jr. Attorney-in-Fact August 23, 2000 ------------------------------- (Thomas P. Raimondi, Jr.) 15

Dates Referenced Herein   and   Documents Incorporated by Reference

Referenced-On Page
This ‘10-K/A’ Filing    Date First  Last      Other Filings
1/1/107
12/15/0967
10/15/097
4/7/0967
8/31/01810
3/31/01810
3/13/013
Filed on:8/24/00DEF 14A
8/23/0011
7/27/001
7/14/009
7/10/00510
7/9/00810
7/5/006
6/22/003
5/15/00810
4/7/006
For Period End:4/1/0011010-K,  10-K/A
3/13/003
12/9/995
12/1/998
11/30/99810
7/27/99410
7/20/995
 List all Filings 
Top
Filing Submission 0001095811-00-003009   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Fri., Apr. 26, 2:30:05.2am ET